Name: | WYETH PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2922250 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 ARCOLA RD, COLLEGEVILLE, PA, United States, 19426 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNARD J POUSSOT | Chief Executive Officer | 500 ARCOLA RD, COLLEGEVILLE, PA, United States, 19426 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-23 | 2010-10-22 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1934206 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
101022000190 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
090630002110 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
050822002635 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
030623000227 | 2003-06-23 | APPLICATION OF AUTHORITY | 2003-06-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State